About

Registered Number: 06040577
Date of Incorporation: 03/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Lydd Airport, Romney Marsh, Kent, TN29 9QL

 

Phoenix Aero Engineering Ltd was founded on 03 January 2007, it has a status of "Active". The companies directors are listed as Lobb, Heather, Al Assaf, Hamad, Al Athel, Bader.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL ASSAF, Hamad 23 January 2009 01 January 2012 1
AL ATHEL, Bader 23 January 2009 02 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LOBB, Heather 03 January 2007 06 March 2009 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 02 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 18 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 28 April 2012
AR01 - Annual Return 19 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 24 January 2011
CH03 - Change of particulars for secretary 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 12 October 2009
395 - Particulars of a mortgage or charge 15 September 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 10 March 2009
RESOLUTIONS - N/A 29 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 February 2008
225 - Change of Accounting Reference Date 01 November 2007
RESOLUTIONS - N/A 20 April 2007
MEM/ARTS - N/A 20 April 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 03 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.